CLAREFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/09/206 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY COLIN TURKINGTON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN TURKINGTON

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

01/09/161 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 01/06/15 STATEMENT OF CAPITAL GBP 82

View Document

09/09/159 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/08/1512 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 64

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 32B ANNAREAGH ROAD RICHHILL CO.ARMAGH BT61 9JT

View Document

12/08/1412 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 64

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 53

View Document

30/08/1330 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/07/1122 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR ANDREW STEWART

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN TURKINGTON / 27/06/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TURKINGTON / 27/06/2010

View Document

30/09/1030 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 32

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/11/0928 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 14 TULLYLAGAN ROAD COOKSTOWN BT80 9AZ

View Document

25/07/0925 July 2009 27/06/09 ANNUAL RETURN SHUTTLE

View Document

13/01/0913 January 2009 CHANGE OF ARD

View Document

13/01/0913 January 2009 28/02/08 ANNUAL ACCTS

View Document

02/07/082 July 2008 27/06/08 ANNUAL RETURN SHUTTLE

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company